Name: | WILLARD REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Jan 1979 (46 years ago) |
Date of Dissolution: | 21 Sep 2012 (12 years ago) |
Date of Status Change: | 21 Sep 2012 (12 years ago) |
Identification Number: | 000018124 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 727 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA |
Purpose: | OWNERSHIP OF REAL ESTATE BOTH WITHIN AND WITHOUT THE STATE OF RHODE ISLAND |
Name | Role | Address |
---|---|---|
JOHN I. DONOVAN | Agent | 727 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
ROBERT E MCCORRY JR | TREASURER | 16 STAGECOACH ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
ROBERT E MCCORRY JR | SECRETARY | 16 STAGECOACH ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
CLAIRE K MCCORRY JR | PRESIDENT | 16 STAGECOACH ROAD CUMBERLAND, RI 02864- USA |
Number | Name | File Date |
---|---|---|
201298538840 | Articles of Dissolution | 2012-09-21 |
201287464080 | Annual Report | 2012-01-03 |
201072933900 | Annual Report | 2010-12-28 |
201058346520 | Annual Report | 2010-02-14 |
200939943250 | Annual Report | 2009-01-05 |
200833677620 | Annual Report | 2008-08-13 |
200812784820 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State